Hook Green Lane
Dartford
Kent
DA2 7AL
Secretary Name | Mrs Colleen Maddison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1995(12 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pax House Hook Green Lane Wilmington Kent DA2 7AL |
Director Name | Mrs Colleen Maddison |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2005(22 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pax House Hook Green Lane Wilmington Kent DA2 7AL |
Director Name | Jill Pauline Maddison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(8 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 16 July 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Chenies Wilmington Kent DA2 7NP |
Secretary Name | Jill Pauline Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Hook Green Farm Cottage Hook Green Lane Wilmington Kent DA2 7AL |
Registered Address | 132 Burnt Ash Road Lee SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Peter William Maddison 40.00% Ordinary |
---|---|
100 at £1 | Colleen Maddison 10.00% Ordinary |
100 at £1 | Jill Pauline Maddison 10.00% Ordinary |
100 at £1 | Lewis Foley 10.00% Ordinary |
100 at £1 | Mark Maddison 10.00% Ordinary |
100 at £1 | Paul Maddison 10.00% Ordinary |
100 at £1 | Sally Balfour 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,195 |
Cash | £267 |
Current Liabilities | £7,726 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
29 January 1993 | Delivered on: 2 February 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 21/9/82. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
21 September 1982 | Delivered on: 30 September 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book debts and uncalled capital. Outstanding |
20 July 1982 | Delivered on: 29 July 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 high street bexley kent. Outstanding |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
---|---|
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 April 2010 | Director's details changed for Mr Peter William Maddison on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Colleen Maddison on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Peter William Maddison on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Jill Pauline Maddison on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Colleen Maddison on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Jill Pauline Maddison on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
30 May 2006 | Return made up to 28/02/06; full list of members (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 February 2006 | New director appointed (1 page) |
24 May 2005 | Return made up to 28/02/05; full list of members (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 March 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
11 August 2003 | Director's particulars changed (1 page) |
2 May 2003 | Return made up to 28/02/03; full list of members (8 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
30 May 2001 | Return made up to 28/02/01; full list of members (7 pages) |
12 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
14 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
13 June 2000 | Return made up to 28/02/00; full list of members (7 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
22 April 1998 | Return made up to 28/02/98; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
23 April 1997 | Secretary's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
29 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
5 June 1995 | Full accounts made up to 30 September 1994 (9 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |